GCP RIW HOLDINGS LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Appointment of a voluntary liquidator

View Document

18/04/2518 April 2025 Declaration of solvency

View Document

18/04/2518 April 2025 Resolutions

View Document

18/04/2518 April 2025 Registered office address changed from 487/488 Ipswich Road Slough Berkshire SL1 4EP United Kingdom to C/O Forvis Mazars 30 Old Bailey London EC4M 7AU on 2025-04-18

View Document

11/04/2511 April 2025 Register inspection address has been changed to Saint-Gobin House East Leake Loughborough Leicestershire LE12 6JU

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

31/01/2531 January 2025 Director's details changed for Mr David Andrew Michael Pickles on 2024-02-04

View Document

22/11/2422 November 2024 Termination of appointment of Charlotte Famy as a director on 2024-11-21

View Document

22/11/2422 November 2024 Appointment of Mr Richard Keen as a director on 2024-11-21

View Document

22/11/2422 November 2024 Termination of appointment of Peter James Lawrence as a director on 2024-11-21

View Document

22/11/2422 November 2024 Termination of appointment of David Andrew Michael Pickles as a director on 2024-11-21

View Document

04/06/244 June 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

19/04/2319 April 2023 Appointment of Mr Nicholas James Cammack as a director on 2023-04-03

View Document

19/04/2319 April 2023 Appointment of Charlotte Famy as a director on 2023-04-03

View Document

19/04/2319 April 2023 Appointment of Mr Peter James Lawrence as a director on 2023-04-03

View Document

19/04/2319 April 2023 Termination of appointment of David Keough Wilson as a director on 2023-04-03

View Document

19/04/2319 April 2023 Appointment of Mr Richard Keen as a secretary on 2023-04-03

View Document

19/04/2319 April 2023 Termination of appointment of Upkar Ricky Singh Tatla as a director on 2023-04-03

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

08/02/228 February 2022 Appointment of David Keough Wilson as a director on 2022-02-08

View Document

02/02/222 February 2022 Termination of appointment of Alexander Holger Emil Nielsen as a director on 2022-01-31

View Document

25/10/2125 October 2021 Termination of appointment of Gary Jonathan Dee as a director on 2021-10-11

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM ARC HOUSE TERRACE ROAD SOUTH BINFIELD BRACKNELL, BERKSHIRE RG42 4PZ UNITED KINGDOM

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR ANDREW JULIAN PATRICK KELLY

View Document

27/06/1827 June 2018 COMPANY NAME CHANGED CLYDEBRIDGE HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/06/18

View Document

27/06/1827 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1831 May 2018 CESSATION OF SARA MARGARETA BERGSTEDT AS A PSC

View Document

31/05/1831 May 2018 CESSATION OF MARK WILLIAM WALKER AS A PSC

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED ALEXANDER HOLGER EMIL NIELSEN

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR SARA BERGSTEDT

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR UPKAR RICKY SINGH TATLA

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WALKER

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GCP APPLIED TECHNOLOGIES (UK) LIMITED

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA MARGARETA BERGSTEDT

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM WALKER / 30/04/2018

View Document

04/05/184 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/05/181 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 22400000

View Document

01/05/181 May 2018 REDUCE ISSUED CAPITAL 30/04/2018

View Document

01/05/181 May 2018 STATEMENT BY DIRECTORS

View Document

01/05/181 May 2018 SOLVENCY STATEMENT DATED 30/04/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MS SARA MARGARETA BERGSTEDT

View Document

03/03/173 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 23800000

View Document

03/03/173 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 40000000.00

View Document

03/03/173 March 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

03/03/173 March 2017 SOLVENCY STATEMENT DATED 02/03/17

View Document

03/03/173 March 2017 REDUCE ISSUED CAPITAL 02/03/2017

View Document

03/03/173 March 2017 STATEMENT BY DIRECTORS

View Document

17/02/1717 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MEMORY WAY UK LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company